T.C. FREIGHT SERVICES LIMITED

23 Rushington Avenue 23 Rushington Avenue, Berkshire, SL6 1BY
StatusDISSOLVED
Company No.02217271
CategoryPrivate Limited Company
Incorporated04 Feb 1988
Age36 years, 3 months, 28 days
JurisdictionEngland Wales
Dissolution22 Dec 2020
Years3 years, 5 months, 12 days

SUMMARY

T.C. FREIGHT SERVICES LIMITED is an dissolved private limited company with number 02217271. It was incorporated 36 years, 3 months, 28 days ago, on 04 February 1988 and it was dissolved 3 years, 5 months, 12 days ago, on 22 December 2020. The company address is 23 Rushington Avenue 23 Rushington Avenue, Berkshire, SL6 1BY.



Company Fillings

Gazette dissolved voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jan 2016

Action Date: 02 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-02

Officer name: Ms Catherine Ann Jamieson

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Bernard Cordell

Termination date: 2015-12-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-23

Officer name: Henry Bernard Cordell

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Ms Catherine Ann Jamieson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 17 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2010

Action Date: 17 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-17

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Luisa Cordell

Change date: 2010-08-17

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-17

Officer name: Mr Henry Bernard Cordell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 15 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/07; full list of members

Documents

View document PDF

Resolution

Date: 29 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 28 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 12 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 03 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/99; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 12 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 16 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 28 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 1995

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 05 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 1994

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 19 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/94; no change of members

Documents

View document PDF

Legacy

Date: 16 May 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 May 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 May 1994

Category: Address

Type: 287

Description: Registered office changed on 10/05/94 from: 3 south road maidenhead berkshire SL6 1HF

Documents

View document PDF

Accounts with accounts type small

Date: 27 Feb 1994

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Resolution

Date: 15 Nov 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Nov 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Nov 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 1993

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Legacy

Date: 14 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 1992

Action Date: 30 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-30

Documents

View document PDF

Legacy

Date: 06 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 17/08/91; no change of members

Documents

View document PDF

Legacy

Date: 15 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Feb 1991

Action Date: 30 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-30

Documents

View document PDF

Legacy

Date: 04 Apr 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 30/04

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 21 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 17/08/89; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 1988

Category: Capital

Type: PUC 2

Description: Wd 26/02/88 ad 20/02/88--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 06 Apr 1988

Category: Capital

Type: PUC 5

Description: Wd 26/02/88 pd 20/02/88--------- £ si 2@1

Documents

View document PDF

Memorandum articles

Date: 16 Mar 1988

Category: Incorporation

Type: MA

Documents

Legacy

Date: 02 Mar 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 02 Mar 1988

Category: Address

Type: 287

Description: Registered office changed on 02/03/88 from: 2 baches street london N1 6UB

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed profiletop LIMITED\certificate issued on 02/03/88

Documents

View document PDF

Resolution

Date: 01 Mar 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 01/03/88

Documents

View document PDF

Incorporation company

Date: 04 Feb 1988

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHALK STUDIOS LTD

111 PARSONAGE LANE,ENFIELD,EN2 0AB

Number:07457897
Status:ACTIVE
Category:Private Limited Company

DR ZYKES LIMITED

16/18 WOODFORD ROAD,LONDON,E7 0HA

Number:08069020
Status:ACTIVE
Category:Private Limited Company

INSTA PRINTZ LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11383579
Status:ACTIVE
Category:Private Limited Company

MONTPELIER PARK CLOSE MANAGEMENT LIMITED

109-110 VIGLEN HOUSE,WEMBLEY,HA0 1HD

Number:02068751
Status:ACTIVE
Category:Private Limited Company

ROSE TWELVE LIMITED

GROUP ACCOUNTS OFFICE MOTH CLUB,VALETTE STREET,E9 6NU

Number:09180404
Status:ACTIVE
Category:Private Limited Company

SHINING LIMITED

14 SHEPPARDS BARTON,FROME,BA11 1EL

Number:04593594
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source